Company NameLivermead Art Glass Limited
Company StatusDissolved
Company Number02290493
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameDavid Michael Anthony Proto
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address42 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMr Peter Anthony Proto
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knowlton Green
Bromley
Kent
BR2 9DH
Secretary NameMr Alan Derrick Barlow
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address28 Brendon Road
New Eltham
London
SE9 3RP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£469,542
Gross Profit£127,768
Net Worth£39,680
Current Liabilities£48,710

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
21 January 2002Registered office changed on 21/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 February 2001Full accounts made up to 30 September 2000 (12 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Full accounts made up to 30 September 1998 (12 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 30 September 1997 (13 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (11 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
26 May 1995Full accounts made up to 30 September 1994 (11 pages)